Shortcuts

Lucid Images Limited

Type: NZ Limited Company (Ltd)
9429040045634
NZBN
198339
Company Number
Registered
Company Status
050036251
GST Number
No Abn Number
Australian Business Number
J551110
Industry classification code
Film And Video Production
Industry classification description
M699110
Industry classification code
Commercial Photography Service
Industry classification description
Current address
307 Marine Drive
York Bay Lower Hutt 6008
Other address (Address For Share Register) used since 31 Oct 2005
Po Box 6678
Marion Square
Wellington 6141
New Zealand
Postal address used since 11 Oct 2019
89 The Esplanade
Raumati South
Paraparaumu 5032
New Zealand
Other address (Address For Share Register) used since 11 Oct 2019

Lucid Images Limited was launched on 11 Jun 1979 and issued a business number of 9429040045634. The registered LTD company has been managed by 5 directors: Anthony Wornall Kellaway - an active director whose contract started on 01 Aug 1985,
Mark Antony Strange - an inactive director whose contract started on 22 Apr 1988 and was terminated on 19 Dec 2019,
Christopher Okeby - an inactive director whose contract started on 20 Jul 1989 and was terminated on 17 Oct 2001,
Michael Roth - an inactive director whose contract started on 22 Apr 1988 and was terminated on 20 Jul 1989,
Bronwyn Lorraine Reid - an inactive director whose contract started on 01 Aug 1985 and was terminated on 22 Apr 1988.
As stated in the BizDb information (last updated on 01 Apr 2024), this company registered 5 addresess: 1 Karekare Road, Raumati South, Paraparaumu, 5032 (registered address),
1 Karekare Road, Raumati South, Paraparaumu, 5032 (physical address),
1 Karekare Road, Raumati South, Paraparaumu, 5032 (service address),
1 Karekare Road, Raumati South, Paraparaumu, 5032 (office address) among others.
Until 21 Oct 2022, Lucid Images Limited had been using 89 The Esplanade, Raumati South, Paraparaumu as their registered address.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 33 shares are held by 1 entity, namely:
Strange, Mark (an individual) located at Wadestown, Wellington postcode 6012.
The second group consists of 1 shareholder, holds 34% shares (exactly 34 shares) and includes
Kellaway, Anthony Wornall - located at Raumati South, Paraparaumu.
The 3rd share allotment (33 shares, 33%) belongs to 1 entity, namely:
Okeby, Chris, located at Thorndon, Wellington (an individual). Lucid Images Limited is classified as "Film and video production" (business classification J551110).

Addresses

Other active addresses

Address #4: 1 Karekare Road, Raumati South, Paraparaumu, 5032 New Zealand

Shareregister & other (Address For Share Register) & records & office & delivery address used from 13 Oct 2022

Address #5: 1 Karekare Road, Raumati South, Paraparaumu, 5032 New Zealand

Registered & physical & service address used from 21 Oct 2022

Principal place of activity

1 Karekare Road, Raumati South, Paraparaumu, 5032 New Zealand


Previous addresses

Address #1: 89 The Esplanade, Raumati South, Paraparaumu, 5032 New Zealand

Registered & physical address used from 21 Oct 2019 to 21 Oct 2022

Address #2: 307 Marine Drive, York Bay, Lower Hutt, 5013 New Zealand

Registered & physical address used from 07 Nov 2005 to 21 Oct 2019

Address #3: 7 Riverglade Lane, Rd5 Matakana Warkworth

Physical & registered address used from 07 Oct 2004 to 07 Nov 2005

Address #4: 41 Ohiro Road, Wellington

Registered address used from 01 Oct 2003 to 07 Oct 2004

Address #5: 30 Courtenay Place, Wellington

Registered address used from 05 Oct 2001 to 01 Oct 2003

Address #6: 41 Ohiro Road, Wellington

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address #7: 130 Ashton Fitchett Drive, Wellington

Physical address used from 01 Jul 1997 to 07 Oct 2004

Address #8: 30 Courtenay Place, Wellington

Physical address used from 01 Jul 1997 to 01 Jul 1997

Contact info
64 21 472675
14 Oct 2018 Phone
kellawone@gmail.com
11 Oct 2019 nzbn-reserved-invoice-email-address-purpose
kellawone@gmail.com
14 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 12 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 33
Individual Strange, Mark Wadestown
Wellington
6012
New Zealand
Shares Allocation #2 Number of Shares: 34
Individual Kellaway, Anthony Wornall Raumati South
Paraparaumu
5032
New Zealand
Shares Allocation #3 Number of Shares: 33
Individual Okeby, Chris Thorndon
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Strange, Mark Wellington 6012

New Zealand
Directors

Anthony Wornall Kellaway - Director

Appointment date: 01 Aug 1985

Address: Raumati South, Paraparaumu, 5032 New Zealand

Address used since 13 Oct 2022

Address: Raumati South, Paraparaumu, 5032 New Zealand

Address used since 16 Jun 2019

Address: York Bay, Lower Hutt, 5013 New Zealand

Address used since 26 Oct 2009


Mark Antony Strange - Director (Inactive)

Appointment date: 22 Apr 1988

Termination date: 19 Dec 2019

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 22 Oct 2015


Christopher Okeby - Director (Inactive)

Appointment date: 20 Jul 1989

Termination date: 17 Oct 2001

Address: Thorndon, Wellington,

Address used since 20 Jul 1989


Michael Roth - Director (Inactive)

Appointment date: 22 Apr 1988

Termination date: 20 Jul 1989

Address: Wellington,

Address used since 22 Apr 1988


Bronwyn Lorraine Reid - Director (Inactive)

Appointment date: 01 Aug 1985

Termination date: 22 Apr 1988

Address: Chester Road, R.d.1, Carterton,

Address used since 01 Aug 1985

Nearby companies

Karin Kos Limited
4 Taungata Road

Iris Communications Limited
4 Taungata Road

Jcb Tax And Accounting Limited
4 Taungata Road

Good Tucker Group Limited
8 Taungata Road

Open Market Operations Limited
21 Waitohu Road

Medical Matters Limited
7 Taungata Road

Similar companies

Atypical Limited
105 Muritai Road Eastbourne

Baraka Production Limited
5 Karaka St

Highbury Media Limited
3 Waerenga Road

Pacific Screen Limited
5 Gill Road

Prue Langbein Audio Limited
33 Moana Road

Stuffed Goose Company Limited
34-42 Seaview Road